I AM A GRADUATE LIMITED

Hillside Hillside, Chipping Norton, OX7 5BH, Oxfordshire, United Kingdom
StatusACTIVE
Company No.05822903
CategoryPrivate Limited Company
Incorporated19 May 2006
Age18 years, 16 days
JurisdictionEngland Wales

SUMMARY

I AM A GRADUATE LIMITED is an active private limited company with number 05822903. It was incorporated 18 years, 16 days ago, on 19 May 2006. The company address is Hillside Hillside, Chipping Norton, OX7 5BH, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2024

Action Date: 18 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-18

Psc name: First Sight Media Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

New address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH

Old address: Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England

Change date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2024

Action Date: 03 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-03

New address: Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL

Old address: 6 Langdale Court Witney Oxfordshire OX28 6FG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Paul Belcher

Change date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spencer Middleton

Termination date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Donald Ivor Belcher

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Trevor Halls

Termination date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Donald Ivor Belcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Donald Ivor Belcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH

Change date: 2017-01-18

New address: 6 Langdale Court Witney Oxfordshire OX28 6FG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: James Martyn Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael Charles Gilham

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Adrian Trevor Halls

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Donald Ivor Belcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Spencer Middleton

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Michael Charles Gilham

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martyn Wheatley

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Paul Vincent Hooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Cheryl Hooper

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Belcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-19

Officer name: Cheryl Hooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 19 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-19

Officer name: Mr Paul Vincent Hooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-17

Officer name: Paul Vincent Hooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: direct house, 47 high street witney oxfordshire OX28 6JA

Documents

View document PDF

Incorporation company

Date: 19 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONALD RENFREW LIMITED

OAKFIELD HOUSE C/O WDM,MOTHERWELL,ML1 1XA

Number:SC408260
Status:ACTIVE
Category:Private Limited Company

HIRE-TREK LIMITED

MONTGOMERY HOUSE SHEEPHOUSE WOOD,SHEFFIELD,S36 4GS

Number:10005384
Status:ACTIVE
Category:Private Limited Company

ND BEST UK RAIL LIMITED

ROYAL ARSENAL GATEHOUSE,LONDON,SE18 6AR

Number:08627149
Status:ACTIVE
Category:Private Limited Company

ORANGE THREE LTD

30 RED LION STREET,RICHMOND,TW9 1RB

Number:06539754
Status:ACTIVE
Category:Private Limited Company

PAB HOMES LIMITED

LAINGSMEAD FARM STEEPLE ROAD,CHELMSFORD,CM3 6BB

Number:09612982
Status:ACTIVE
Category:Private Limited Company

POWER EUROPE (CANNOCK) LIMITED

OCEAN HOUSE,BRACKNELL,RG12 1AN

Number:04985278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source